CORDIS BRIGHT LIMITED
Overview
Company Name | CORDIS BRIGHT LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 03620136 |
Jurisdiction | England/Wales |
Date of Creation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of CORDIS BRIGHT LIMITED?
- Management consultancy activities other than financial management (70229) / Professional, scientific and technical activities
Where is CORDIS BRIGHT LIMITED located?
Registered Office Address | Thomas Ford House Smithfield Street EC1A 9LF London |
---|---|
Undeliverable Registered Office Address | No |
What are the latest accounts for CORDIS BRIGHT LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Nov 30, 2024 |
Next Accounts Due On | Aug 31, 2025 |
Last Accounts | |
Last Accounts Made Up To | Nov 30, 2023 |
What is the status of the latest confirmation statement for CORDIS BRIGHT LIMITED?
Last Confirmation Statement Made Up To | Nov 30, 2025 |
---|---|
Next Confirmation Statement Due | Dec 14, 2025 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Nov 30, 2024 |
Overdue | No |
What are the latest filings for CORDIS BRIGHT LIMITED?
Date | Description | Document | Type | |||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Director's details changed for Mr Stephen Howard Boxford on Feb 14, 2025 | 2 pages | CH01 | ||||||||||||||
Confirmation statement made on Nov 30, 2024 with no updates | 3 pages | CS01 | ||||||||||||||
Total exemption full accounts made up to Nov 30, 2023 | 9 pages | AA | ||||||||||||||
Confirmation statement made on Nov 30, 2023 with no updates | 3 pages | CS01 | ||||||||||||||
Total exemption full accounts made up to Nov 30, 2022 | 9 pages | AA | ||||||||||||||
Confirmation statement made on Nov 30, 2022 with updates | 4 pages | CS01 | ||||||||||||||
Purchase of own shares. | 3 pages | SH03 | ||||||||||||||
| ||||||||||||||||
Cancellation of shares. Statement of capital on Apr 05, 2022
| 4 pages | SH06 | ||||||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Statement of capital following an allotment of shares on Apr 28, 2022
| 3 pages | SH01 | ||||||||||||||
Termination of appointment of Lucy Asquith as a director on Mar 10, 2022 | 1 pages | TM01 | ||||||||||||||
Appointment of Ms. Hannah Nickson as a director on Mar 14, 2022 | 2 pages | AP01 | ||||||||||||||
Total exemption full accounts made up to Nov 30, 2021 | 9 pages | AA | ||||||||||||||
Confirmation statement made on Nov 30, 2021 with no updates | 3 pages | CS01 | ||||||||||||||
Total exemption full accounts made up to Nov 30, 2020 | 8 pages | AA | ||||||||||||||
Confirmation statement made on Nov 30, 2020 with updates | 4 pages | CS01 | ||||||||||||||
Total exemption full accounts made up to Nov 30, 2019 | 8 pages | AA | ||||||||||||||
Confirmation statement made on Nov 30, 2019 with no updates | 3 pages | CS01 | ||||||||||||||
Total exemption full accounts made up to Nov 30, 2018 | 10 pages | AA | ||||||||||||||
Statement of company's objects | 2 pages | CC04 | ||||||||||||||
Resolutions Resolutions | 15 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Change of share class name or designation | 2 pages | SH08 | ||||||||||||||
Confirmation statement made on Dec 17, 2018 with updates | 4 pages | CS01 | ||||||||||||||
Statement of capital following an allotment of shares on Dec 05, 2018
| 3 pages | SH01 | ||||||||||||||
Appointment of Lucy Asquith as a director on Dec 05, 2018 | 2 pages | AP01 | ||||||||||||||
Who are the officers of CORDIS BRIGHT LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
BOXFORD, Stephen Howard | Director | Smithfield Street EC1A 9LF London Thomas Ford House | England | British | Director | 253544890002 | ||||
HARRIS, Jane Elizabeth | Director | Smithfield Street EC1A 9LF London Thomas Ford House England | England | British | Management Consult | 88746280006 | ||||
HORSWELL, Colin Richard | Director | Smithfield Street EC1A 9LF London Thomas Ford House England | England | British | Management Consultant | 131016090002 | ||||
KAUR, Kamaljit | Director | Smithfield Street EC1A 9LF London Thomas Ford House England | England | British | Management Consultant | 131015890004 | ||||
NICKSON, Hannah, Ms. | Director | Smithfield Street EC1A 9LF London Thomas Ford House | England | British | Director | 254262930001 | ||||
NOON, Thomas Shewell | Director | Smithfield Street EC1A 9LF London Thomas Ford House England | England | British | Management Consultant | 96701240001 | ||||
HARRIS, Jane Elizabeth | Secretary | Epworth House 25-35 City Road EC1Y 1AA London | 153846800001 | |||||||
O`CONNOR, Michael | Secretary | 26 Rosemont Road W3 9LY London | British | 41420060001 | ||||||
FIRST SECRETARIES LIMITED | Nominee Secretary | 72 New Bond Street W1S 1RR London | 900000780001 | |||||||
FORMATION SECRETARY LIMITED | Nominee Secretary | 376 Euston Road NW1 3BL London | 900016640001 | |||||||
ASQUITH, Lucy | Director | Smithfield Street EC1A 9LF London Thomas Ford House | United Kingdom | British | Director | 253544930001 | ||||
BIBBY, Roger Gordon | Director | Merrowdown 7 Copperkins Grove Chesham Bois HP6 5QD Amersham Buckinghamshire | England | British | Director | 18012280001 | ||||
BRAZIL, Ritchard Allan | Director | Melrose Kemsing Road Wrotham TN15 7BT Sevenoaks Kent | England | British | Self Employed | 52460940002 | ||||
CANNON, Sally Anita Jeavons | Director | Epworth House 25-35 City Road EC1Y 1AA London | United Kingdom | British | Management Consultant | 121736590002 | ||||
HEALEY, Lesley Jane | Director | Blakes Cottage Sandy Lane GU27 1QE Hammer Vale Haslemere Surrey | British | Director | 70606450002 | |||||
LAW, Angela Kathleen | Director | Walnut Cottage Middle Assendon RG9 6AX Henley On Thames Oxfordshire | England | British | Communications | 64752970001 | ||||
MALFARLANE, Helen | Director | 40 Greenham Road N10 1LP London | British | Consultant | 73814410001 | |||||
O`CONNOR, Michael | Director | 26 Rosemont Road W3 9LY London | British | Manager | 41420060001 | |||||
SIMPSON, Dennis | Director | 30 Chatsworth Road BN1 5DB Brighton East Sussex | British | Independent Consultant | 70739290001 | |||||
WILLIAMS, Cathryn | Director | 4 Beech Hill House Wood Lane, Beech Hill RG7 2BE Reading Berkshire | England | British | Management Consultant | 70628050001 | ||||
FORMATION DIRECTOR LIMITED | Nominee Director | 376 Euston Road NW1 3BL London | 900016630001 |
Who are the persons with significant control of CORDIS BRIGHT LIMITED?
Name | Notified On | Address | Ceased |
---|---|---|---|
Mr Thomas Shewell Noon | Apr 06, 2016 | Smithfield Street EC1A 9LF London Thomas Ford House | No |
Nationality: British Country of Residence: England | |||
Natures of Control
|
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0